(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 7th Oct 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Oct 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 7th Oct 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Oct 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 7th Oct 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 7th Oct 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, September 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cig investment (uk) LIMITEDcertificate issued on 10/09/15
filed on: 10th, September 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th May 2015
filed on: 8th, August 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 30th May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Wed, 19th Feb 2014. Old Address: Room 1.21 25 Southampton Buildings Chancery Lane London WC2A 1AL
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st May 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Wed, 6th Feb 2013
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 11th Jan 2013. Old Address: 40 Vivian Avenue London London NW4 3XP
filed on: 11th, January 2013
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, June 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed investment china (uk) LIMITEDcertificate issued on 21/06/12
filed on: 21st, June 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Thu, 14th Jun 2012 to change company name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 13th Jun 2012
filed on: 13th, June 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 24th, May 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 24th May 2012
filed on: 24th, May 2012
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2012
| incorporation
|
Free Download
(55 pages)
|